TRAINED BRAIN LIMITED

Company Documents

DateDescription
11/10/1311 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

28/06/1128 June 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000018

View Document

14/01/1114 January 2011 Annual return made up to 6 May 2010 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM CLIFTON HOUSE RANGE LANE DENSHAW OLDHAM LANCASHIRE OL3 5SA

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 141 UNION STREET OLDHAM LANCS OL1 1TE

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY D R SEFTON & CO (SECRETARIAL) LTD.

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0729 November 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

13/04/0713 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/05/0526 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED FREEFOX LTD CERTIFICATE ISSUED ON 20/12/02

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: G OFFICE CHANGED 05/12/02 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company